PACH BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-01 with no updates |
14/05/2514 May 2025 | Appointment of Miss Rhiannon Michelle Reilly as a director on 2025-05-14 |
22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Registered office address changed from 4 Market Square Llandovery SA20 0AA Wales to 8 Market Square Llandovery Carmarthenshire SA20 0AA on 2024-02-29 |
22/07/2322 July 2023 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Registered office address changed from Maesgwyn Llandovery Carmarthensire SA20 0YW Wales to 4 Market Square Llandovery SA20 0AA on 2023-06-28 |
24/05/2324 May 2023 | Registered office address changed from 14 the Kings Road Llandovery SA20 0AW United Kingdom to Maesgwyn Llandovery Carmarthensire SA20 0YW on 2023-05-24 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/07/2124 July 2021 | Total exemption full accounts made up to 2021-03-31 |
27/04/2027 April 2020 | CESSATION OF LUKE CYRUS WILLIAMS AS A PSC |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL LONG / 30/08/2019 |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LONG / 25/04/2020 |
25/04/2025 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL CHANDLER LONG / 15/05/2018 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | APPOINTMENT TERMINATED, DIRECTOR LUKE WILLIAMS |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 12 KINGS ROAD LLANDOVERY CARMARTHENSHIRE SA20 0AW WALES |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/06/172 June 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
15/05/1715 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company